The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Simpson, Andrew John

    Related profiles found in government register
  • Simpson, Andrew John
    British finance director

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngavie, Glasgow, G62 8AX

      IIF 1
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 2
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 3
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 4 IIF 5 IIF 6
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 13
  • Simpson, Andew John
    British finance director

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 14 IIF 15
  • Simpson, Andrew John

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 16
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 17
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 18
  • Simpson, Andrew John
    born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, Andrew John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76 Castle Road, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 32
  • Simpson, Andrew John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, CT5 2EB, England

      IIF 33
  • Simpson, Andrew John
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 34
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 35
  • Simpson, Andrew John
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 36 IIF 37 IIF 38
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton On Tees, TS17 9JY, England

      IIF 39
    • 15, Bamburgh Court, Ingleby Barwick, Stockton On Tees, TS17 5GG, England

      IIF 40
    • 4, Bessemer Crescent, Stockton On Tees, TS19 8US, United Kingdom

      IIF 41
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 42
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 43
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, Cleveland, TS19 8US

      IIF 44
    • 1, Sadler Forster Way, Teesside Industrial Estate, Thornaby, TS17 9JY

      IIF 45
    • 1, Sadler Forster Way, Thornaby, TS17 9JY, England

      IIF 46
  • Simpson, Andrew John
    British managing director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 47 IIF 48
  • Simpson, Andrew John
    British self employed born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, Cleveland, TS19 8US

      IIF 49
    • 4, Bessemer Crescent, Hardwick, Stockton-on-tees, TS19 8US, England

      IIF 50
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 51
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 52 IIF 53
  • Simpson, Andrew John
    British director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Forward House, 17, High Street, Henley-in-arden, B95 5AA, England

      IIF 54
    • Preston Technology Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 55
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 56 IIF 57
    • Preston Technology Management Centre, March Lane, Preston, PR1 8UQ, United Kingdom

      IIF 58
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, England

      IIF 59
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 60
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 67
    • Unit F26, Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 68 IIF 69
  • Simpson, Andrew John
    British finance director born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Management, Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 70
    • Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire, PR1 8UQ

      IIF 71
    • Preston Technology Management, Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 72 IIF 73 IIF 74
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 80
  • Simpson, Andrew John
    British investment manager born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Simpson, John Andrew

    Registered addresses and corresponding companies
    • 18 Craigmillar Avenue, Milngarie, Glasgow, G62 8AX

      IIF 88
  • Simpson, Andrew John
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 89
    • Enterprise Ventures Limited, Marsh Lane, Preston, Preston, PR1 8UQ

      IIF 90
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 91
  • Simpson, Andrew John
    British accountant born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F26, Preston Technoology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 92
  • Simpson, Andrew John
    British director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, PR1 8UQ, United Kingdom

      IIF 93
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 94
    • Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire, PR1 8UQ

      IIF 95
  • Simpson, Andrew John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Willow Farm Way, Broomfield, Herne Bay, CT6 7PF, United Kingdom

      IIF 96
  • Simpson, Andrew John
    British sales born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 97
  • Simpson, Andrew John
    British sales director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 98
    • 5th Floor Bridgewater House, Finzels Reach, Counterslip, Bristol, BS1 6BX

      IIF 99
    • Victoria Square, Bodmin, Cornwall, PL31 1EB

      IIF 100
  • Simpson, Andrew John
    British managing director born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 101
  • Simpson, John Andrew
    born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Preston Technology Management Centre, Marsh Lane, Preston, PR1 8UQ, United Kingdom

      IIF 102
  • Simpson, Andy John
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 103
  • Simpson, Andy John
    British sales manager born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 104
  • Simpson, Andrew John
    Scottish finance director born in June 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB, United Kingdom

      IIF 105
  • Mr Andrew John Simpson
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 32 Grove Road, Knowle, Solihull, West Midlands, B93 0PJ, England

      IIF 106
    • 76, Castle Road, Whitstable, CT5 2EB, England

      IIF 107
    • 76, Castle Road, Whitstable, Kent, CT5 2EB, England

      IIF 108
  • Mr Andrew John Simpson
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8, Raikes Court, Welton, Brough, North Humberside, HU15 1PG

      IIF 109
    • 7, Eggleston Court, Middlesbrough, TS2 1RU, England

      IIF 110 IIF 111
    • 7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, TS2 1RU, England

      IIF 112 IIF 113 IIF 114
    • 15, Bamburgh Court, Ingleby Barwick, Stockton On Tees, TS175GG, England

      IIF 115
    • 7, Chilton Close, Hardwick, Stockton On Tees, TS19 8SS, England

      IIF 116
    • Level Q Sheraton House, Surtees Way, Surtees Business Park, Stockton On Tees, TS18 3HR

      IIF 117
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY

      IIF 118 IIF 119 IIF 120
    • 1, Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, TS17 9JY, England

      IIF 121
    • 7, Chilton Close, Stockton-on-tees, Cleveland, TS19 8SS, England

      IIF 122
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 123
    • 1, Sadler Forster Way, Thornaby, TS17 9JY

      IIF 124
  • Mr Andrew John Simpson
    British born in June 1956

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew John Simpson
    British born in April 2016

    Resident in Scotland

    Registered addresses and corresponding companies
    • Preston Technology Centre, Marsh Lane, Preston, PR1 8UQ

      IIF 140
  • Mr Andrew John Simpson
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Inbond, Malleable Way, Stockton-on-tees, TS18 2QX, England

      IIF 141
child relation
Offspring entities and appointments
Active 46
  • 1
    7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2023-04-21 ~ now
    IIF 36 - director → ME
    Person with significant control
    2023-04-21 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 2
    7 Eggleston Court, Middlesbrough, England
    Dissolved corporate (1 parent)
    Officer
    2024-08-02 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2024-08-02 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 3
    7 Eggleston Court, Riverside Park, Middlesbrough, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,446 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
    IIF 113 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 4
    32 Grove Road, Knowle, Solihull, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    -6,373 GBP2024-02-29
    Officer
    2018-03-23 ~ now
    IIF 32 - director → ME
    Person with significant control
    2021-03-01 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    7 Chilton Close, Hardwick, Stockton On Tees, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 22 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 135 - Right to appoint or remove membersOE
  • 7
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2008-06-09 ~ now
    IIF 24 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove membersOE
  • 8
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-06-15 ~ now
    IIF 21 - llp-designated-member → ME
    Person with significant control
    2016-06-15 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 136 - Right to appoint or remove membersOE
  • 9
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-12-21 ~ now
    IIF 20 - llp-designated-member → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 75 - director → ME
  • 11
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-27 ~ now
    IIF 55 - director → ME
  • 12
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2008-08-28 ~ now
    IIF 77 - director → ME
  • 13
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (7 parents)
    Officer
    2017-12-07 ~ now
    IIF 61 - director → ME
  • 14
    NWF4 DEVELOPMENT GP LIMITED - 2013-03-27
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 59 - director → ME
  • 15
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved corporate (5 parents)
    Officer
    2013-01-11 ~ dissolved
    IIF 63 - director → ME
  • 16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    Preston Technology Centre, Marsh Lane, Preston
    Dissolved corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 19 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove membersOE
  • 18
    Unit F26 Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2012-05-31 ~ dissolved
    IIF 92 - director → ME
    2012-05-31 ~ dissolved
    IIF 18 - secretary → ME
  • 19
    FINANCE SOUTH YORKSHIRE (GP) LIMITED - 2012-01-25
    Enterprise Ventures Limited, Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2011-02-03 ~ dissolved
    IIF 68 - director → ME
  • 20
    15 Bamburgh Court, Ingleby Barwick, Stockton On Tees, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    102 GBP2018-11-30
    Officer
    2016-11-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 21
    BAILEY AND COCO LIMITED - 2023-02-21
    Inbond, Malleable Way, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    17,048 GBP2023-08-31
    Officer
    2021-08-27 ~ now
    IIF 101 - director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 22
    7 Eggleston Court, Riverside Park, Middlesbrough, Cleveland, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 23
    8 Raikes Court, Welton, Brough, North Humberside
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,876 GBP2019-06-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2011-11-15 ~ dissolved
    IIF 73 - director → ME
    2009-06-25 ~ dissolved
    IIF 6 - secretary → ME
  • 25
    DIALMODE (156) LIMITED - 1998-02-09
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 79 - director → ME
    2009-06-25 ~ dissolved
    IIF 8 - secretary → ME
  • 26
    AWCAJS LIMITED - 2012-11-19
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-10-16 ~ dissolved
    IIF 96 - director → ME
  • 27
    OFFICE & LEISURE SUPPLIES LIMITED - 2012-04-13
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,436 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Victoria Square, Bodmin, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2008-10-23 ~ dissolved
    IIF 98 - director → ME
  • 29
    NAT TRAC LTD - 2009-06-09
    OVAL (2109) LIMITED - 2006-10-03
    Victoria Square, Bodmin, Cornwall
    Dissolved corporate (3 parents)
    Officer
    2007-07-26 ~ dissolved
    IIF 100 - director → ME
  • 30
    MPG BOOKS LIMITED - 2013-01-24
    HARTNOLLS LTD - 1997-09-17
    ROBERT HARTNOLL (1985) LIMITED - 1987-12-11
    Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (5 parents)
    Officer
    2005-07-04 ~ dissolved
    IIF 97 - director → ME
  • 31
    5th Floor Bridgewater House Finzels Reach, Counterslip, Bristol
    Dissolved corporate (3 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 99 - director → ME
  • 32
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2006-12-19 ~ dissolved
    IIF 52 - director → ME
    2009-06-25 ~ dissolved
    IIF 9 - secretary → ME
  • 33
    7 Eggleston Court, Middlesbrough, England
    Corporate (2 parents)
    Officer
    2025-02-22 ~ now
    IIF 47 - director → ME
    Person with significant control
    2025-02-22 ~ now
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 34
    PJA ONLINE MARKETING LIMITED - 2014-12-22
    1 Sadler Forster Way, Thornaby
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -49,042 GBP2017-10-31
    Officer
    2014-10-28 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-17 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Level Q Sheraton House Surtees Way, Surtees Business Park, Stockton On Tees
    Corporate (2 parents)
    Equity (Company account)
    42,425 GBP2022-05-31
    Officer
    2010-05-26 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    PJA DISTRIBUTION HOLDINGS LIMITED - 2013-11-29
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,937 GBP2019-11-30
    Officer
    2013-05-17 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-12-01 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    76 Castle Road, Whitstable, England
    Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 33 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 40
    76 Castle Road, Whitstable, Kent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2014-05-27 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-05-27 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Has significant influence or control as a member of a firmOE
  • 41
    GRANTMEWS LIMITED - 2001-06-27
    Unit F26 Preston Technology, Management Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-06-15 ~ dissolved
    IIF 95 - director → ME
    2009-06-25 ~ dissolved
    IIF 13 - secretary → ME
  • 42
    76 Castle Road, Whitstable, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2016-04-13 ~ dissolved
    IIF 104 - director → ME
  • 43
    Inbond, Malleable Way, Stockton-on-tees, England
    Corporate (2 parents)
    Officer
    2015-03-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    Preston Technology Management Centre, Marsh Lane, Preston
    Dissolved corporate (9 parents)
    Officer
    2015-11-10 ~ dissolved
    IIF 30 - llp-designated-member → ME
  • 45
    7 Chilton Close, Stockton-on-tees, Cleveland, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    2015-10-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 46
    17-25 Scarborough Street, Hartlepool
    Dissolved corporate (2 parents)
    Officer
    2008-09-24 ~ dissolved
    IIF 49 - director → ME
Ceased 48
  • 1
    ABERDEEN ASSET MANAGERS LIMITED - 2022-11-25
    ABTRUST FUND MANAGERS LIMITED - 1997-07-21
    ABERDEEN FUND MANAGERS LIMITED - 1991-03-22
    1 George Street, Edinburgh, United Kingdom
    Corporate (5 parents, 3 offsprings)
    Officer
    2001-01-15 ~ 2001-11-30
    IIF 85 - director → ME
  • 2
    280 Bishopsgate, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2001-02-13 ~ 2005-02-10
    IIF 87 - director → ME
  • 3
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-02-13 ~ 2004-12-20
    IIF 86 - director → ME
  • 4
    Douglas Bank House, Wigan Lane, Wigan, Lancashire
    Corporate (4 parents, 1 offspring)
    Officer
    2015-03-17 ~ 2024-11-28
    IIF 105 - director → ME
  • 5
    5th Floor 2 Wellington Place, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-07-04 ~ 2004-12-20
    IIF 81 - director → ME
  • 6
    F26 Preston Technology, Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-06-15 ~ 2022-03-31
    IIF 89 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 125 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 125 - Right to appoint or remove members OE
  • 7
    DIALMODE (348) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2009-06-25 ~ 2020-07-01
    IIF 12 - secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 1 - secretary → ME
  • 8
    DIALMODE (245) LIMITED - 2003-03-18
    Unit F26, Preston Technology Centre, Marsh Lane Preston, Lancashire
    Dissolved corporate (7 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 71 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 2 - secretary → ME
  • 9
    Preston Technology Centre, Marsh Lane, Preston, Lancashire, England
    Corporate (7 parents, 5 offsprings)
    Officer
    2016-05-27 ~ 2020-07-01
    IIF 16 - secretary → ME
  • 10
    DIALMODE (347) LIMITED - 2008-06-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (8 parents)
    Officer
    2009-06-25 ~ 2020-07-01
    IIF 4 - secretary → ME
    2008-08-28 ~ 2008-09-26
    IIF 88 - secretary → ME
  • 11
    ENTERPRISE (GENERAL PARTNER) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES (GENERAL PARTNER) LIMITED - 1997-10-13
    FRONTPOST LIMITED - 1990-06-14
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 76 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 5 - secretary → ME
  • 12
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (7 parents)
    Officer
    2017-12-07 ~ 2020-07-01
    IIF 17 - secretary → ME
  • 13
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (4 parents, 4 offsprings)
    Officer
    2010-04-19 ~ 2022-03-31
    IIF 66 - director → ME
  • 14
    ENTERPRISE (GENERAL PARTNER III) LIMITED - 2002-04-26
    INHOCO 1088 LIMITED - 2000-01-31
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 72 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 10 - secretary → ME
  • 15
    ENTERPRISE (GENERAL PARTNER II) LIMITED - 2002-04-26
    LANCASHIRE ENTERPRISES GENERAL PARTNER II LIMITED - 1997-10-13
    INHOCO 241 LIMITED - 1993-10-01
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 74 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 11 - secretary → ME
  • 16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2017-01-09 ~ 2022-03-31
    IIF 60 - director → ME
  • 17
    ENTERPRISE VENTURES (GENERAL PARTNER NE EQUITY) LIMITED - 2017-04-08
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 64 - director → ME
  • 18
    ENTERPRISE VENTURES (GENERAL PARTNER NORTH EQUITY) LIMITED - 2017-03-16
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents, 15 offsprings)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 62 - director → ME
  • 19
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (5 parents, 3 offsprings)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 94 - director → ME
  • 20
    DIALMODE (312) LIMITED - 2006-04-03
    Preston Technology Management, Centre, Marsh Lane Preston, Lancashire
    Corporate (5 parents, 1 offspring)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 70 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 14 - secretary → ME
  • 21
    DIALMODE (225) LIMITED - 2002-03-21
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Dissolved corporate (5 parents)
    Officer
    2008-09-09 ~ 2022-03-31
    IIF 78 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 15 - secretary → ME
  • 22
    DIALMODE (362) LIMITED - 2013-10-07
    ENTERPRISE VENTURES (GENERAL PARTNER NW DEVELOPMENT CAPITAL) LIMITED - 2013-03-26
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire, England
    Dissolved corporate (3 parents)
    Officer
    2013-01-29 ~ 2022-03-31
    IIF 58 - director → ME
  • 23
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-01-31 ~ 2022-03-31
    IIF 29 - llp-designated-member → ME
    Person with significant control
    2017-01-31 ~ 2022-03-31
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 129 - Right to surplus assets - More than 25% but not more than 50% OE
  • 24
    ENTERPRISE VENTURES (NE EQUITY FOUNDERS) LLP - 2017-04-11
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 28 - llp-designated-member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to surplus assets - More than 25% but not more than 50% OE
  • 25
    ENTERPRISE VENTURES (NORTH EQUITY FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-30 ~ 2022-03-31
    IIF 25 - llp-designated-member → ME
    Person with significant control
    2016-12-30 ~ 2022-12-30
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 127 - Right to surplus assets - More than 25% but not more than 50% OE
  • 26
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2013-01-14 ~ 2022-03-31
    IIF 31 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 139 - Right to appoint or remove members OE
  • 27
    Preston Technology Management Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2010-10-05 ~ 2022-03-31
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Right to appoint or remove members OE
  • 28
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Dissolved corporate (3 parents)
    Officer
    2011-06-15 ~ 2022-07-20
    IIF 91 - llp-designated-member → ME
  • 29
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 26 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 130 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 130 - Right to appoint or remove members OE
  • 30
    DIALMODE (217) LIMITED - 2002-06-17
    Unit F26 Preston Technology, Management Centre, Marsh Lane Preston, Lancashire
    Corporate (4 parents, 3 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 51 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 3 - secretary → ME
  • 31
    EV BUSINESS LOANS GROUP LIMITED - 2023-11-22
    F4Y LIMITED - 2012-02-06
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (4 parents, 5 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 69 - director → ME
  • 32
    Enterprise Ventures Limited, Marsh Lane, Preston, Preston
    Corporate (2 parents)
    Officer
    2015-06-01 ~ 2022-03-31
    IIF 90 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-03-31
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 126 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 126 - Right to appoint or remove members OE
  • 33
    ENTERPRISE VENTURES (MIDLANDS EQUITY FOUNDERS) LLP - 2020-08-16
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2017-01-31 ~ 2022-09-19
    IIF 23 - llp-designated-member → ME
    Person with significant control
    2017-01-31 ~ 2022-09-19
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Right to surplus assets - More than 25% but not more than 50% OE
  • 34
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (5 parents)
    Officer
    2020-09-10 ~ 2022-09-19
    IIF 80 - director → ME
  • 35
    Preston Technology Centre, Marsh Lane, Preston
    Corporate (4 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 56 - director → ME
  • 36
    F4Y GP LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (5 parents)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 93 - director → ME
  • 37
    EVBL (GENERAL PARTNER NORTH DEBT) LIMITED - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, United Kingdom
    Corporate (6 parents)
    Officer
    2016-12-07 ~ 2022-03-31
    IIF 65 - director → ME
  • 38
    EVBL (NORTH DEBT FOUNDERS) LLP - 2017-03-04
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (2 parents)
    Officer
    2016-12-29 ~ 2022-03-31
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2016-12-29 ~ 2022-03-31
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to surplus assets - More than 25% but not more than 50% OE
  • 39
    Preston Technology Centre, Marsh Lane, Preston
    Corporate (2 parents)
    Officer
    2014-02-19 ~ 2022-03-31
    IIF 57 - director → ME
  • 40
    MIRROR VIEW TV LIMITED - 2012-04-13
    12 Collingwood Court, Riverside Park Industrial Estate, Middlesbrough, Cleveland
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2011-03-25
    IIF 41 - director → ME
  • 41
    JAR GROUP LIMITED - 1998-04-07
    Hawkslease, Chapel Lane, Lyndhurst, Hampshire
    Corporate (4 parents, 2 offsprings)
    Officer
    1998-07-16 ~ 2001-05-16
    IIF 83 - director → ME
  • 42
    OFFICEPROOF LIMITED - 1992-10-21
    1 More London Place, London
    Dissolved corporate (4 parents)
    Officer
    2002-10-11 ~ 2005-02-10
    IIF 82 - director → ME
  • 43
    EV BUSINESS LOANS LIMITED - 2023-11-22
    FINANCE SOUTH YORKSHIRE LIMITED - 2012-01-25
    Preston Technology Management Centre, Marsh Lane, Preston, Lancashire
    Corporate (5 parents, 7 offsprings)
    Officer
    2011-02-03 ~ 2022-03-31
    IIF 67 - director → ME
  • 44
    ENTERPRISE VENTURES LIMITED - 2023-11-22
    ENTERPRISE REGIONAL VENTURES LIMITED - 1997-06-26
    INHOCO 550 LIMITED - 1996-11-05
    Preston Technology Management, Centre Marsh Lane, Preston, Lancashire
    Corporate (6 parents, 40 offsprings)
    Officer
    2006-12-19 ~ 2022-03-31
    IIF 53 - director → ME
    2009-06-25 ~ 2020-07-01
    IIF 7 - secretary → ME
  • 45
    ENTERPRISE VENTURES (GENERAL PARTNER MIDLANDS EQUITY) LIMITED - 2019-12-06
    Forward House, 17 High Street, Henley-in-arden, England
    Corporate (6 parents)
    Officer
    2017-01-09 ~ 2020-02-12
    IIF 54 - director → ME
  • 46
    10 Brantingham Drive, Ingleby Barwick, Stockton On Tees
    Dissolved corporate (1 parent)
    Officer
    2009-12-15 ~ 2011-02-03
    IIF 50 - director → ME
  • 47
    OFFICE & LEISURE SUPPLIES LIMITED - 2012-04-13
    1 Sadler Forster Way, Teesside Industrial Estate, Stockton-on-tees, Cleveland
    Dissolved corporate (2 parents)
    Equity (Company account)
    -29,436 GBP2019-12-31
    Officer
    2008-12-04 ~ 2011-02-03
    IIF 44 - director → ME
  • 48
    MURRAY JOHNSTONE SERVICES LIMITED - 1992-10-19
    MURRAY JOHNSTONE STRATEGY VENTURES LIMITED - 1991-02-20
    EIGHTY EIGHTH SHELF INVESTMENT COMPANY LIMITED - 1989-06-01
    Bow Bells House, 1 Bread Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-07-31 ~ 2004-12-20
    IIF 84 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.